SWALE RECYCLING SOLUTIONS LIMITED

SWALE RECYCLING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSWALE RECYCLING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08984218
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWALE RECYCLING SOLUTIONS LIMITED?

    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities

    Where is SWALE RECYCLING SOLUTIONS LIMITED located?

    Registered Office Address
    18 Forest Hall
    NE12 9RF Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWALE RECYCLING SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2016
    Next Accounts Due OnJan 31, 2017
    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for SWALE RECYCLING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to 18 Forest Hall Newcastle upon Tyne NE12 9RF on Mar 08, 2016

    1 pagesAD01

    Termination of appointment of Amitpaul Singh Kundra as a director on Jan 25, 2016

    1 pagesTM01

    Termination of appointment of Terry Michael Driscoll as a director on Jan 26, 2016

    1 pagesTM01

    Appointment of Mr Amitpaul Singh Kundra as a director on Jan 05, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Termination of appointment of Alan William Cozens as a director on Oct 19, 2015

    1 pagesTM01

    Annual return made up to Oct 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Terry Michael Driscoll as a director on Oct 01, 2015

    2 pagesAP01

    Annual return made up to Aug 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN England to 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN on Aug 24, 2015

    1 pagesAD01

    Termination of appointment of Paul James Stanley as a director on Aug 01, 2015

    1 pagesTM01

    Registered office address changed from 18 Mead Court Forest Hall Newcastle upon Tyne NE12 9RF to 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN on Aug 24, 2015

    1 pagesAD01

    Termination of appointment of Paul James Stanley as a director on Aug 01, 2015

    1 pagesTM01

    Appointment of Mr Alan William Cozens as a director on Aug 01, 2015

    2 pagesAP01

    Annual return made up to Apr 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Charles Bowry as a director on May 15, 2015

    1 pagesTM01

    Appointment of Mr Paul James Stanley as a director on May 15, 2015

    2 pagesAP01

    Registered office address changed from Millwood Minster Drive Minster on Sea Sheerness Kent ME12 2NG United Kingdom to 18 Mead Court Forest Hall Newcastle upon Tyne NE12 9RF on May 15, 2015

    1 pagesAD01

    Termination of appointment of Charles Bowry as a director on May 15, 2015

    1 pagesTM01

    Incorporation

    22 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 100
    SH01
    incorporationApr 08, 2014

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of SWALE RECYCLING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWRY, Charles
    Minster Drive
    Minster On Sea
    ME12 2NG Sheerness
    Millwood
    Kent
    United Kingdom
    Director
    Minster Drive
    Minster On Sea
    ME12 2NG Sheerness
    Millwood
    Kent
    United Kingdom
    United KingdomBritish186679260001
    COZENS, Alan William
    Grove Bank
    Anthony Close
    WD19 4ND Watford
    2
    England
    Director
    Grove Bank
    Anthony Close
    WD19 4ND Watford
    2
    England
    EnglandBritish200418840001
    DRISCOLL, Terry Michael
    Treaty Street
    N1 0XG London
    18
    England
    Director
    Treaty Street
    N1 0XG London
    18
    England
    EnglandBritish201575360001
    KUNDRA, Amitpaul Singh
    Dettingen Crescent
    Deepcut
    GU16 6GN Camberley
    11
    Surrey
    Director
    Dettingen Crescent
    Deepcut
    GU16 6GN Camberley
    11
    Surrey
    United KingdomBritish150356400001
    STANLEY, Paul James
    Forest Hall
    NE12 9RF Newcastle Upon Tyne
    18 Mead Court
    England
    Director
    Forest Hall
    NE12 9RF Newcastle Upon Tyne
    18 Mead Court
    England
    Great BritainEnglish197705380001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0